BIDMINE LIMITED

Register to unlock more data on OkredoRegister

BIDMINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02194089

Incorporation date

15/11/1987

Size

-

Contacts

Registered address

Registered address

First Floor Offices, Wimberley, Park, Knapp Lane Brimscombe, Stroud, Glos GL5 2THCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1987)
dot icon19/10/2012
Order of court to wind up
dot icon25/09/2012
First Gazette notice for compulsory strike-off
dot icon22/02/2012
Termination of appointment of Clearwater Engineering and Fabrication Limited as a director
dot icon22/02/2012
Termination of appointment of Susan Harper as a secretary
dot icon20/02/2012
Total exemption full accounts made up to 2012-01-31
dot icon01/11/2011
Total exemption full accounts made up to 2011-01-30
dot icon08/09/2011
Appointment of Miss Susan Jayne Harper as a secretary
dot icon08/09/2011
Termination of appointment of Douglas Nolan as a secretary
dot icon02/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon02/06/2011
Director's details changed for Clearwater Engineering and Fabrication Limited on 2011-05-31
dot icon29/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon14/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon14/06/2010
Director's details changed for Clearwater Engineering and Fabrication Limited on 2010-05-31
dot icon05/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon30/06/2009
Return made up to 31/05/09; full list of members
dot icon11/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon26/06/2008
Return made up to 31/05/08; full list of members
dot icon15/01/2008
Registered office changed on 15/01/08 from: unit c kingfisher business park london road, thrupp stroud gloucestershire GL5 2BY
dot icon29/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon04/06/2007
Return made up to 31/05/07; full list of members
dot icon23/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon31/05/2006
Return made up to 31/05/06; full list of members
dot icon23/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon10/06/2005
Return made up to 31/05/05; full list of members
dot icon07/01/2005
Total exemption full accounts made up to 2004-01-31
dot icon07/06/2004
Return made up to 31/05/04; full list of members
dot icon06/02/2004
Total exemption full accounts made up to 2003-01-31
dot icon25/06/2003
Return made up to 31/05/03; full list of members
dot icon04/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon22/07/2002
Return made up to 31/05/02; full list of members
dot icon24/01/2002
Full accounts made up to 2001-01-31
dot icon24/01/2002
Amended full accounts made up to 2000-01-31
dot icon01/11/2001
Amended full accounts made up to 2000-01-31
dot icon12/10/2001
Director's particulars changed
dot icon01/10/2001
Full accounts made up to 2000-01-31
dot icon09/07/2001
Return made up to 31/05/01; full list of members
dot icon26/02/2001
Full accounts made up to 1999-01-31
dot icon28/07/2000
Registered office changed on 28/07/00 from: unit c kingfisher business park london road, thrupp stroud gloucestershire GL5 2BY
dot icon28/07/2000
Return made up to 31/05/00; full list of members
dot icon05/05/2000
Notice of completion of voluntary arrangement
dot icon23/02/2000
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-01-27
dot icon04/01/2000
Secretary resigned
dot icon04/01/2000
New secretary appointed
dot icon06/09/1999
Return made up to 31/05/99; full list of members
dot icon13/04/1999
New secretary appointed
dot icon13/04/1999
Director resigned
dot icon13/04/1999
Secretary resigned
dot icon12/04/1999
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/02/1999
New secretary appointed;new director appointed
dot icon17/02/1999
Director resigned
dot icon17/02/1999
Secretary resigned
dot icon17/02/1999
Director resigned
dot icon15/01/1999
Accounting reference date extended from 31/12/98 to 31/01/99
dot icon12/10/1998
Certificate of re-registration from Public Limited Company to Private
dot icon12/10/1998
Re-registration of Memorandum and Articles
dot icon12/10/1998
Resolutions
dot icon12/10/1998
Resolutions
dot icon12/10/1998
Application for reregistration from PLC to private
dot icon24/08/1998
New secretary appointed
dot icon18/08/1998
Secretary resigned
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon30/06/1998
Return made up to 31/05/98; full list of members
dot icon03/11/1997
Resolutions
dot icon06/08/1997
Full group accounts made up to 1996-12-31
dot icon24/06/1997
Return made up to 31/05/97; no change of members
dot icon10/08/1996
Particulars of mortgage/charge
dot icon22/07/1996
Full group accounts made up to 1995-12-31
dot icon01/07/1996
Return made up to 31/05/96; no change of members
dot icon11/07/1995
Full group accounts made up to 1994-12-31
dot icon27/06/1995
Return made up to 31/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Full group accounts made up to 1993-12-31
dot icon22/07/1994
Return made up to 31/05/94; no change of members
dot icon21/09/1993
Declaration of mortgage charge released/ceased
dot icon14/09/1993
Declaration of satisfaction of mortgage/charge
dot icon15/07/1993
Full group accounts made up to 1992-12-31
dot icon15/07/1993
Return made up to 31/05/93; no change of members
dot icon12/08/1992
Full group accounts made up to 1991-12-31
dot icon14/07/1992
Return made up to 31/05/92; full list of members
dot icon15/06/1992
Secretary resigned;new secretary appointed
dot icon20/12/1991
Particulars of mortgage/charge
dot icon18/12/1991
Memorandum and Articles of Association
dot icon05/12/1991
Director resigned;new director appointed
dot icon16/08/1991
Full group accounts made up to 1990-12-31
dot icon16/08/1991
Return made up to 31/05/91; change of members
dot icon19/07/1990
Full group accounts made up to 1989-12-31
dot icon19/07/1990
Return made up to 31/05/90; full list of members
dot icon16/05/1990
Registered office changed on 16/05/90 from: parchment house 142 lodge road southampton SO9 1RB
dot icon29/03/1990
New director appointed
dot icon24/01/1990
Memorandum and Articles of Association
dot icon12/01/1990
£ nc 2866667/2891667 08/12/89
dot icon16/10/1989
Declaration of mortgage charge released/ceased
dot icon22/09/1989
Return made up to 08/08/89; full list of members
dot icon08/08/1989
Resolutions
dot icon19/06/1989
Full accounts made up to 1988-12-31
dot icon17/05/1989
Return made up to 31/12/88; full list of members
dot icon10/03/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon03/03/1989
Wd 23/02/89 ad 29/12/88--------- £ si 1@1=1 £ ic 2829168/2829169
dot icon01/03/1989
Secretary resigned;new secretary appointed
dot icon15/02/1989
Wd 02/02/89 ad 29/12/88-06/01/89 premium £ si 2816667@1=2816667 £ ic 12501/2829168
dot icon15/02/1989
Director resigned
dot icon04/02/1989
Resolutions
dot icon04/02/1989
Resolutions
dot icon04/02/1989
Resolutions
dot icon04/02/1989
Resolutions
dot icon04/02/1989
£ nc 100000/2866667
dot icon27/01/1989
Secretary resigned;new secretary appointed
dot icon24/01/1989
New director appointed
dot icon16/01/1989
Wd 16/12/88 ad 21/12/88--------- £ si [email protected]=12499 £ ic 2/12501
dot icon12/01/1989
Particulars of mortgage/charge
dot icon09/01/1989
New director appointed
dot icon23/12/1988
Certificate of authorisation to commence business and borrow
dot icon23/12/1988
Application to commence business
dot icon14/12/1988
Secretary resigned;new secretary appointed
dot icon14/12/1988
Director resigned;new director appointed
dot icon14/12/1988
Registered office changed on 14/12/88 from: 2 baches st london N1 6UB
dot icon16/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconNext confirmation date
30/05/2017
dot iconLast change occurred
30/01/2012

Accounts

dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
dot iconNext due on
30/10/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macpherson, Moray Charles Livingstone
Director
01/12/1991 - 01/12/1991
9
Cunningham, John
Secretary
22/02/1999 - 06/12/1999
-
Dingley, Peter Charles
Secretary
31/07/1998 - 25/01/1999
-
Harper, Susan Jayne
Secretary
14/08/2011 - 14/02/2012
-
Nolan, Douglas George
Secretary
06/12/1999 - 14/08/2011
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIDMINE LIMITED

BIDMINE LIMITED is an(a) Liquidation company incorporated on 15/11/1987 with the registered office located at First Floor Offices, Wimberley, Park, Knapp Lane Brimscombe, Stroud, Glos GL5 2TH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIDMINE LIMITED?

toggle

BIDMINE LIMITED is currently Liquidation. It was registered on 15/11/1987 .

Where is BIDMINE LIMITED located?

toggle

BIDMINE LIMITED is registered at First Floor Offices, Wimberley, Park, Knapp Lane Brimscombe, Stroud, Glos GL5 2TH.

What does BIDMINE LIMITED do?

toggle

BIDMINE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for BIDMINE LIMITED?

toggle

The latest filing was on 19/10/2012: Order of court to wind up.